|
|
29 Feb 2020
|
29 Feb 2020
Final Gazette dissolved following liquidation
|
|
|
29 Nov 2019
|
29 Nov 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
11 Dec 2018
|
11 Dec 2018
Declaration of solvency
|
|
|
11 Dec 2018
|
11 Dec 2018
Appointment of a voluntary liquidator
|
|
|
11 Dec 2018
|
11 Dec 2018
Resolutions
|
|
|
27 Nov 2018
|
27 Nov 2018
Registered office address changed from Unit 3, Henson Park Henson Way, Telford Way Industrial Estate Kettering Northants NN16 8PX United Kingdom to 100 st. James Road Northampton NN5 5LF on 27 November 2018
|
|
|
09 Apr 2018
|
09 Apr 2018
Satisfaction of charge 2 in full
|
|
|
09 Apr 2018
|
09 Apr 2018
Satisfaction of charge 1 in full
|
|
|
05 Feb 2018
|
05 Feb 2018
Register(s) moved to registered inspection location Oakley House, Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ
|
|
|
15 Jan 2018
|
15 Jan 2018
Current accounting period shortened from 31 May 2018 to 31 January 2018
|
|
|
21 Dec 2017
|
21 Dec 2017
Confirmation statement made on 21 December 2017 with no updates
|
|
|
25 Sep 2017
|
25 Sep 2017
Termination of appointment of Howard Brian Smith as a director on 4 September 2017
|
|
|
08 May 2017
|
08 May 2017
Director's details changed for Mr Philip Edward Raby Smith on 27 April 2017
|
|
|
08 May 2017
|
08 May 2017
Register inspection address has been changed to Oakley House, Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ
|
|
|
28 Apr 2017
|
28 Apr 2017
Director's details changed
|
|
|
21 Dec 2016
|
21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
|
|
|
18 Jan 2016
|
18 Jan 2016
Registered office address changed from Huxloe House, Telford Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8UN to Unit 3, Henson Park Henson Way, Telford Way Industrial Estate Kettering Northants NN16 8PX on 18 January 2016
|
|
|
21 Dec 2015
|
21 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
|
|
|
20 Apr 2015
|
20 Apr 2015
Director's details changed for Mrs Joy Elizabeth Smith on 1 April 2015
|
|
|
20 Apr 2015
|
20 Apr 2015
Secretary's details changed for Mrs Joy Elizabeth Smith on 1 April 2015
|
|
|
20 Apr 2015
|
20 Apr 2015
Director's details changed for Mr Howard Brian Smith on 1 April 2015
|